PURPLE ZONE OPERATIONS LIMITED

Company Documents

DateDescription
26/03/1926 March 2019 STRUCK OFF AND DISSOLVED

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/01/1529 January 2015 18/07/11 STATEMENT OF CAPITAL GBP 400

View Document

29/01/1529 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/03/135 March 2013 DISS40 (DISS40(SOAD))

View Document

04/03/134 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE CADBURY

View Document

13/02/1213 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/07/1122 July 2011 CORPORATE SECRETARY APPOINTED MACRAE SECRETARIES LIMITED

View Document

22/07/1122 July 2011 DIRECTOR APPOINTED GEORGE PATRICK EGBERT CADBURY

View Document

22/07/1122 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/1122 July 2011 18/07/11 STATEMENT OF CAPITAL GBP 100

View Document

01/04/111 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW SEAR / 01/10/2010

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, SECRETARY ALDBURY SECRETARIES LIMITED

View Document

21/01/1021 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company